Company NameSix Degrees Limited
Company StatusDissolved
Company Number03047692
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)
Previous NamesR.S.A. Group Limited and Roger Staton Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMiss Heather Mary Baker
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed29 June 2018(23 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stephen Street
The Office Group
London
W1T 1AN
Director NameMr Luke Budka
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2018(23 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stephen Street
The Office Group
London
W1T 1AN
Director NameAngela Staton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressThatch Cottage Limmerhill Road
Wokingham
Berkshire
RG41 4BU
Director NameRoger Anthony Staton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressThatch Cottage Limmerhill Road
Wokingham
Berkshire
RG41 4BU
Secretary NameAngela Staton
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressThatch Cottage Limmerhill Road
Wokingham
Berkshire
RG41 4BU
Director NameMr Mark Julian James
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(6 years after company formation)
Appointment Duration17 years, 2 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rathbone Street
London
W1T 1NH
Director NameMs Jennifer Janson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2001(6 years after company formation)
Appointment Duration17 years, 2 months (resigned 29 June 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address27 Rathbone Street
London
W1T 1NH
Director NameSusanna Beard
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2005)
RolePR Consultant
Correspondence AddressThe Dairy House Remenham Hill
Remenham
Henley On Thames
Oxfordshire
RG9 3HN
Director NameMs Jan Stannard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 2005)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address55 Norfolk Road
Maidenhead
Berkshire
SL6 7AU
Director NameMrs Amanda Cox
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(10 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2012)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Bloxam Court
Corporation Street
Rugby
Warwickshire
CV21 2DU
Director NameMr Richard Raymond Simpson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Rathbone Street
London
W1T 1NH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitesixdegreespr.com
Email address[email protected]
Telephone0118 9000860
Telephone regionReading

Location

Registered Address2 Stephen Street
The Office Group
London
W1T 1AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Jennifer Janson
50.00%
Ordinary
50 at £1Mark Julian James
50.00%
Ordinary

Financials

Year2014
Net Worth£164,359
Cash£142,495
Current Liabilities£193,636

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

4 June 2007Delivered on: 12 June 2007
Satisfied on: 15 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
26 August 2020Application to strike the company off the register (1 page)
10 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
1 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
17 January 2020Registered office address changed from 27 Rathbone Street London W1T 1NH England to 2 Stephen Street the Office Group London W1T 1AN on 17 January 2020 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
21 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
5 September 2018Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
30 July 2018Auditor's resignation (1 page)
10 July 2018Termination of appointment of Richard Raymond Simpson as a director on 29 June 2018 (1 page)
10 July 2018Cessation of Jennifer Janson as a person with significant control on 29 June 2018 (1 page)
10 July 2018Notification of Topline Holdings Limited as a person with significant control on 29 June 2018 (2 pages)
10 July 2018Termination of appointment of Mark Julian James as a director on 29 June 2018 (1 page)
10 July 2018Appointment of Miss Heather Mary Baker as a director on 29 June 2018 (2 pages)
10 July 2018Registered office address changed from Soanepoint 6-8 Market Place Reading Berkshire RG1 2EG England to 27 Rathbone Street London W1T 1NH on 10 July 2018 (1 page)
10 July 2018Appointment of Mr Luke Budka as a director on 29 June 2018 (2 pages)
10 July 2018Termination of appointment of Jennifer Janson as a director on 29 June 2018 (1 page)
10 July 2018Cessation of Mark Julian James as a person with significant control on 29 June 2018 (1 page)
13 June 2018Accounts for a small company made up to 31 December 2017 (11 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
20 February 2018Cessation of Richard Raymond Simpson as a person with significant control on 19 April 2017 (1 page)
12 February 2018Change of details for Mr Richard Raymond Simpson as a person with significant control on 12 February 2018 (2 pages)
12 February 2018Director's details changed for Mr Richard Raymond Simpson on 12 February 2018 (2 pages)
4 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
4 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
30 March 2017Registered office address changed from Davidson House the Forbury Reading Berkshire RG1 3EU to Soanepoint 6-8 Market Place Reading Berkshire RG1 2EG on 30 March 2017 (1 page)
30 March 2017Registered office address changed from Davidson House the Forbury Reading Berkshire RG1 3EU to Soanepoint 6-8 Market Place Reading Berkshire RG1 2EG on 30 March 2017 (1 page)
20 February 2017Director's details changed for Mark Julian James on 7 February 2017 (2 pages)
20 February 2017Appointment of Mr Richard Simpson as a director on 7 February 2017 (2 pages)
20 February 2017Director's details changed for Ms Jennifer Janson on 7 February 2017 (2 pages)
20 February 2017Director's details changed for Mark Julian James on 7 February 2017 (2 pages)
20 February 2017Appointment of Mr Richard Simpson as a director on 7 February 2017 (2 pages)
20 February 2017Director's details changed for Ms Jennifer Janson on 7 February 2017 (2 pages)
23 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
23 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
15 March 2016Auditor's resignation (1 page)
15 March 2016Auditor's resignation (1 page)
17 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
15 December 2014Satisfaction of charge 1 in full (1 page)
15 December 2014Satisfaction of charge 1 in full (1 page)
18 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
29 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 April 2013Director's details changed for Ms Jennifer Janson on 19 April 2013 (2 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
19 April 2013Director's details changed for Ms Jennifer Janson on 19 April 2013 (2 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
19 March 2013Registered office address changed from C/O C/O Magma Chartered Accountants Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU England on 19 March 2013 (1 page)
19 March 2013Registered office address changed from C/O C/O Magma Chartered Accountants Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU England on 19 March 2013 (1 page)
12 March 2013Auditor's resignation (1 page)
12 March 2013Auditor's resignation (1 page)
2 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
30 March 2012Termination of appointment of Amanda Cox as a director (1 page)
30 March 2012Termination of appointment of Amanda Cox as a director (1 page)
19 March 2012Registered office address changed from Old Trinity Church Trinity Road Marlow Buckinghamshire SL7 3AN on 19 March 2012 (1 page)
19 March 2012Registered office address changed from Old Trinity Church Trinity Road Marlow Buckinghamshire SL7 3AN on 19 March 2012 (1 page)
1 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
20 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Amanda Cox on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Amanda Cox on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mark Julian James on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Jennifer Janson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mark Julian James on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Jennifer Janson on 23 October 2009 (2 pages)
6 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 April 2009Return made up to 19/04/09; full list of members (4 pages)
24 April 2009Return made up to 19/04/09; full list of members (4 pages)
12 May 2008Return made up to 19/04/08; full list of members (4 pages)
12 May 2008Return made up to 19/04/08; full list of members (4 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Return made up to 19/04/07; full list of members (3 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Return made up to 19/04/07; full list of members (3 pages)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
15 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 April 2006Location of register of members (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Location of register of members (1 page)
28 April 2006Return made up to 19/04/06; full list of members (4 pages)
28 April 2006Return made up to 19/04/06; full list of members (4 pages)
28 April 2006Director's particulars changed (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
9 May 2005Return made up to 19/04/05; full list of members (4 pages)
9 May 2005Return made up to 19/04/05; full list of members (4 pages)
3 May 2005New director appointed (1 page)
3 May 2005New director appointed (1 page)
3 May 2005New director appointed (1 page)
3 May 2005New director appointed (1 page)
14 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 May 2004Company name changed roger staton associates LIMITED\certificate issued on 06/05/04 (2 pages)
6 May 2004Company name changed roger staton associates LIMITED\certificate issued on 06/05/04 (2 pages)
5 May 2004Return made up to 19/04/04; full list of members (8 pages)
5 May 2004Return made up to 19/04/04; full list of members (8 pages)
4 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 April 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 April 2002Return made up to 19/04/02; full list of members (7 pages)
24 April 2002Return made up to 19/04/02; full list of members (7 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
24 May 2001Return made up to 19/04/01; full list of members (6 pages)
24 May 2001Return made up to 19/04/01; full list of members (6 pages)
23 April 2001Company name changed R.S.A. group LIMITED\certificate issued on 23/04/01 (2 pages)
23 April 2001Company name changed R.S.A. group LIMITED\certificate issued on 23/04/01 (2 pages)
13 April 2001Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2001Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 April 2000Return made up to 19/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 2000Return made up to 19/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 1999Return made up to 19/04/99; full list of members (6 pages)
24 April 1999Return made up to 19/04/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 December 1998 (5 pages)
30 March 1999Full accounts made up to 31 December 1998 (5 pages)
11 September 1998Full accounts made up to 31 December 1997 (5 pages)
11 September 1998Full accounts made up to 31 December 1997 (5 pages)
23 April 1998Return made up to 19/04/98; full list of members (6 pages)
23 April 1998Return made up to 19/04/98; full list of members (6 pages)
23 September 1997Full accounts made up to 31 December 1996 (5 pages)
23 September 1997Full accounts made up to 31 December 1996 (5 pages)
21 May 1997Return made up to 19/04/97; no change of members (4 pages)
21 May 1997Return made up to 19/04/97; no change of members (4 pages)
24 April 1996Return made up to 19/04/96; full list of members (6 pages)
24 April 1996Return made up to 19/04/96; full list of members (6 pages)
4 April 1996Full accounts made up to 31 December 1995 (5 pages)
4 April 1996Full accounts made up to 31 December 1995 (5 pages)
16 November 1995Accounting reference date notified as 31/12 (1 page)
16 November 1995Accounting reference date notified as 31/12 (1 page)
10 May 1995New director appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 May 1995Registered office changed on 04/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 April 1995Incorporation (18 pages)
19 April 1995Incorporation (18 pages)